Company NameMadeley Manor Care Home Limited
Company StatusDissolved
Company Number04616118
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)
Previous NameCramer Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NamePaul Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleRetailer Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address97 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Director NameRajendra Kanani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 630
275 Deansgate
Manchester
M3 4EL
Secretary NamePaul Quinn
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameCarolee Jane Sorbie
NationalityBritish
StatusResigned
Appointed11 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address43 Ellwood Road
Stockport
Cheshire
SK1 4BE
Secretary NameMr Geoffrey Derek Slater
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSecretariate Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Secretary NameNexus Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2006(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 11 December 2006)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£634,440
Current Liabilities£404,094

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2017Administrator's progress report (25 pages)
27 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
27 September 2017Notice of order removing administrator from office (19 pages)
16 June 2017Administrator's progress report (19 pages)
1 June 2017Notice of extension of period of Administration (3 pages)
14 December 2016Administrator's progress report to 6 November 2016 (14 pages)
2 August 2016Notice of appointment of replacement/additional administrator (1 page)
2 August 2016Notice of vacation of office by administrator (11 pages)
20 June 2016Administrator's progress report to 6 May 2016 (15 pages)
20 June 2016Notice of extension of period of Administration (1 page)
21 January 2016Administrator's progress report to 8 December 2015 (19 pages)
28 August 2015Notice of deemed approval of proposals (2 pages)
13 August 2015Statement of administrator's proposal (42 pages)
15 July 2015Notice of completion of voluntary arrangement (15 pages)
7 July 2015Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 7 July 2015 (2 pages)
22 June 2015Appointment of an administrator (1 page)
12 April 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
21 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 (18 pages)
21 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 (18 pages)
6 October 2014Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (2 pages)
29 September 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
21 November 2013Resolutions
  • RES13 ‐ The provisions of documents in connection with refinancing fo the company by bank of ireland (uk) PLC are approved by authorised directors 15/11/2013
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
3 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 100
(4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
26 July 2011Resolutions
  • RES13 ‐ Facilities agreement 18/07/2011
(2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Paul Quinn on 12 December 2009 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 April 2009Resolutions
  • RES13 ‐ Corporate guarantee 31/03/2009
(2 pages)
11 March 2009Resolutions
  • RES13 ‐ Corporate guarantee entered 06/03/2009
(2 pages)
26 February 2009Return made up to 12/12/08; full list of members (3 pages)
26 February 2009Secretary appointed mr geoffrey derek slater (1 page)
26 February 2009Appointment terminated secretary carolee sorbie (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2008Return made up to 12/12/07; full list of members (6 pages)
15 January 2008Registered office changed on 15/01/08 from: ground floor 292 hale road halebarns altrincham cheshire WA15 8SP (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2007Return made up to 12/12/06; full list of members (7 pages)
6 March 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: dte mokhtassi 169 kingsway manchester lancs M19 2ND (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Return made up to 12/12/05; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 12/12/04; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page)
6 April 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
2 February 2004Company name changed cramer care LTD\certificate issued on 02/02/04 (2 pages)
7 July 2003New director appointed (1 page)
22 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)